(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/21
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023/03/06 to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/12/21
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/21
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/21
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/12/30
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/21
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/21
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/21
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL on 2014/11/07 to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/21
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/24
capital
|
|
(CH01) On 2013/11/11 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/03/28 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/21
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/10/29 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/06/11 from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/06/11 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2011
| incorporation
|
Free Download
(7 pages)
|